Timbertec International Limited

DataGardener
dissolved

Timbertec International Limited

05069809Private Limited With Share Capital

340 Deansgate, Manchester, M34LY
Incorporated

10/03/2004

Company Age

22 years

Directors

1

Employees

SIC Code

43210

Risk

Company Overview

Registration, classification & business activity

Timbertec International Limited (05069809) is a private limited with share capital incorporated on 10/03/2004 (22 years old) and registered in manchester, M34LY. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Incorporated 10/03/2004
M34LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

9

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:25-07-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-05-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:17-05-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:17-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-10-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-11-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-11-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2011
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:20-10-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-10-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-04-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-04-2011
Resolution
Category:Resolution
Date:04-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:26-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2010
Termination Director Company With Name
Category:Officers
Date:11-08-2010
Termination Director Company With Name
Category:Officers
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-01-2010
Legacy
Category:Annual Return
Date:12-05-2009
Legacy
Category:Officers
Date:30-03-2009
Legacy
Category:Officers
Date:17-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2009
Legacy
Category:Annual Return
Date:09-07-2008
Resolution
Category:Resolution
Date:08-02-2008
Resolution
Category:Resolution
Date:08-02-2008
Legacy
Category:Capital
Date:31-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2007
Legacy
Category:Capital
Date:06-12-2007
Resolution
Category:Resolution
Date:06-12-2007
Resolution
Category:Resolution
Date:06-12-2007
Legacy
Category:Mortgage
Date:15-08-2007
Legacy
Category:Annual Return
Date:05-04-2007
Legacy
Category:Capital
Date:13-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2007
Legacy
Category:Annual Return
Date:16-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2006
Legacy
Category:Officers
Date:06-02-2006
Resolution
Category:Resolution
Date:05-12-2005
Resolution
Category:Resolution
Date:05-12-2005
Legacy
Category:Address
Date:29-07-2005
Legacy
Category:Officers
Date:13-07-2005
Legacy
Category:Annual Return
Date:13-05-2005
Legacy
Category:Capital
Date:18-01-2005
Legacy
Category:Mortgage
Date:13-10-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2004
Legacy
Category:Officers
Date:14-06-2004
Legacy
Category:Officers
Date:14-06-2004
Legacy
Category:Officers
Date:14-06-2004
Resolution
Category:Resolution
Date:14-06-2004
Resolution
Category:Resolution
Date:14-06-2004
Resolution
Category:Resolution
Date:14-06-2004
Resolution
Category:Resolution
Date:14-06-2004
Resolution
Category:Resolution
Date:14-06-2004
Legacy
Category:Officers
Date:14-06-2004
Legacy
Category:Officers
Date:14-06-2004
Incorporation Company
Category:Incorporation
Date:10-03-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2011
Filing Date21/10/2010
Latest Accounts30/09/2009

Trading Addresses

Unit 6 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH415LH
340 Deansgate, Manchester, Lancashire, M34LYRegistered
Old Post Office Garage, Rendel Street, Birkenhead, Merseyside, CH413NJ

Related Companies

1

Contact

340 Deansgate, Manchester, M34LY